Background WavePink WaveYellow Wave

ENVERDIS HOLDINGS LIMITED (09732379)

ENVERDIS HOLDINGS LIMITED (09732379) is an active UK company. incorporated on 13 August 2015. with registered office in Marlow. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. ENVERDIS HOLDINGS LIMITED has been registered for 10 years. Current directors include HAINLEIN, Johannes.

Company Number
09732379
Status
active
Type
ltd
Incorporated
13 August 2015
Age
10 years
Address
The Clock House, Marlow, SL7 1NT
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
HAINLEIN, Johannes
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVERDIS HOLDINGS LIMITED

ENVERDIS HOLDINGS LIMITED is an active company incorporated on 13 August 2015 with the registered office located in Marlow. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. ENVERDIS HOLDINGS LIMITED was registered 10 years ago.(SIC: 32500)

Status

active

Active since 10 years ago

Company No

09732379

LTD Company

Age

10 Years

Incorporated 13 August 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

The Clock House Station Approach Marlow, SL7 1NT,

Previous Addresses

44 Russell Square London WC1B 4JP England
From: 14 June 2023To: 30 August 2024
9 Percy Street Fitzrovia London W1T 1DL United Kingdom
From: 22 January 2021To: 14 June 2023
Palladium House 1-4 Argyll Street London W1F 7TA United Kingdom
From: 11 June 2018To: 22 January 2021
9 South Street London W1K 2XA United Kingdom
From: 13 August 2015To: 11 June 2018
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Dec 20
New Owner
Dec 20
Funding Round
Dec 20
Director Joined
Dec 20
Owner Exit
Mar 23
New Owner
Mar 23
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Jan 25
Owner Exit
Jan 25
2
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HAINLEIN, Johannes

Active
Station Approach, MarlowSL7 1NT
Born December 1971
Director
Appointed 22 Dec 2020

EDWARDS, Stephen Peter

Resigned
Station Approach, MarlowSL7 1NT
Born February 1964
Director
Appointed 13 Aug 2015
Resigned 31 Oct 2024

FAKHRY, Walid Khalil

Resigned
Station Approach, MarlowSL7 1NT
Born June 1968
Director
Appointed 13 Aug 2015
Resigned 31 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
Station Approach, MarlowSL7 1NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2024

Johannes Hainlein

Ceased
Station Approach, MarlowSL7 1NT
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2023
Ceased 31 Oct 2024

Markus Ott

Ceased
Station Approach, MarlowSL7 1NT
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2020
Ceased 31 Oct 2024

Mr Walid Khalil Fakhry

Ceased
Percy Street, LondonW1T 1DL
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 10 Mar 2023
Fundings
Financials
Latest Activities

Filing History

56

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Resolution
16 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Incorporation Company
13 August 2015
NEWINCIncorporation